You are here: bizstats.co.uk > a-z index > A list > AM list

Amx Uk Limited LONDON


Amx Uk Limited was formally closed on 2022-04-24. Amx Uk was a private limited company that could have been found at 25 Farringdon Street, London, EC4A 4AB. The company (formally started on 1993-03-18) was run by 3 directors.
Director Marcus A. who was appointed on 20 July 2018.
Director Frank G. who was appointed on 29 June 2017.
Director John S. who was appointed on 18 October 2014.

The company was officially categorised as "manufacture of computers and peripheral equipment" (26200). As stated in the Companies House information, there was a name alteration on 2001-07-24, their previous name was Panja. There is another name change mentioned: previous name was Axcess Technology performed on 2001-01-10. The last confirmation statement was sent on 2019-03-13 and last time the annual accounts were sent was on 31 December 2017. 2016-03-13 is the date of the latest annual return.

Amx Uk Limited Address / Contact

Office Address 25 Farringdon Street
Town London
Post code EC4A 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02801120
Date of Incorporation Thu, 18th Mar 1993
Date of Dissolution Sun, 24th Apr 2022
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Fri, 27th Mar 2020
Last confirmation statement dated Wed, 13th Mar 2019

Company staff

Marcus A.

Position: Director

Appointed: 20 July 2018

Frank G.

Position: Director

Appointed: 29 June 2017

John S.

Position: Director

Appointed: 18 October 2014

Marisa I.

Position: Director

Appointed: 29 June 2017

Resigned: 20 July 2018

Rebecca C.

Position: Director

Appointed: 01 February 2015

Resigned: 31 October 2016

Todd S.

Position: Director

Appointed: 18 October 2014

Resigned: 29 June 2017

Chris A.

Position: Director

Appointed: 19 April 2010

Resigned: 18 October 2014

Kevin M.

Position: Director

Appointed: 01 October 2009

Resigned: 18 October 2014

Andrew P.

Position: Director

Appointed: 31 March 2006

Resigned: 31 October 2014

Andrew P.

Position: Secretary

Appointed: 03 February 2004

Resigned: 31 October 2014

Rupert G.

Position: Director

Appointed: 19 October 2003

Resigned: 31 March 2006

Timothy P.

Position: Director

Appointed: 19 June 2003

Resigned: 01 October 2009

Robert C.

Position: Director

Appointed: 02 November 2001

Resigned: 31 December 2005

Jean N.

Position: Director

Appointed: 01 August 2001

Resigned: 18 February 2003

Michael O.

Position: Director

Appointed: 14 December 2000

Resigned: 18 October 2014

Paul F.

Position: Director

Appointed: 01 June 2000

Resigned: 01 August 2001

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 09 December 1998

Resigned: 03 February 2003

Susan H.

Position: Secretary

Appointed: 25 June 1997

Resigned: 09 December 1998

Elizabeth G.

Position: Secretary

Appointed: 01 May 1994

Resigned: 24 June 1997

Scott M.

Position: Director

Appointed: 01 June 1993

Resigned: 11 September 2000

Joe H.

Position: Director

Appointed: 01 June 1993

Resigned: 30 March 2001

Anthony L.

Position: Director

Appointed: 18 March 1993

Resigned: 31 October 2000

Deborah L.

Position: Secretary

Appointed: 18 March 1993

Resigned: 01 May 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1993

Resigned: 18 March 1993

People with significant control

Harman International Industries Inc

Suite 1500 400 Atlantic Street, Stamford, Ct, 06901, United States

Legal authority Securities Exchange Act Of 1934
Legal form Corporation
Country registered Usa
Place registered Delaware
Registration number 001-09764
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Panja July 24, 2001
Axcess Technology January 10, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 6th, December 2018
Free Download (28 pages)

Company search